Search icon

SIGNET INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: SIGNET INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNET INTERNATIONAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: L06000039778
FEI/EIN Number 261331025

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1111 KANE CONCOURSE, 518, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 1111 KANE CONCOURSE, 518, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GITMAN JACOB Managing Member 16051 COLLINS AVE., #401, SUNNY ISLES BEACH, FL, 33160
Brik Lior Auth 526 NE 8th Street, Fort Lauderdale, FL, 33304
TECHNOCON INTERNATIONAL, INC. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-07-09 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-01 1111 KANE CONCOURSE, 518, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 1111 KANE CONCOURSE, 518, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF MAILING ADDRESS 2009-04-28 1111 KANE CONCOURSE, 518, BAY HARBOR ISLANDS, FL 33154 -
CANCEL ADM DISS/REV 2007-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-09-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-03-12
LC Amendment 2018-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State